LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739165

Incorporation date

23/03/1999

Size

Dormant

Contacts

Registered address

Registered address

The Green House, Nicholson Road, Ryde, Isle Of Wight PO33 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon02/10/2016
Application to strike the company off the register
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon03/05/2016
Current accounting period shortened from 2016-12-31 to 2016-08-31
dot icon11/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon11/04/2016
Register inspection address has been changed from The Green House Nicholson Road Ryde Isle of Wight PO33 1BG England to D90 1 Thane Road West Nottingham NG90 1BS
dot icon22/02/2016
Appointment of Ms Rosemary Frances Counsell as a director on 2016-02-22
dot icon21/02/2016
Termination of appointment of Martin Derek Lloyd as a director on 2016-02-22
dot icon13/12/2015
Appointment of Mr Andrew Richard Thompson as a director on 2015-12-09
dot icon19/10/2015
Termination of appointment of Arnaud Maurice Jean Meysselle as a director on 2015-09-24
dot icon05/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon04/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon30/07/2015
Auditor's resignation
dot icon26/07/2015
Miscellaneous
dot icon21/07/2015
Appointment of Mr David Charles Geoffrey Foster as a secretary on 2015-07-09
dot icon21/07/2015
Appointment of Mr Martin Derek Lloyd as a director on 2015-07-09
dot icon21/07/2015
Termination of appointment of Stephan Charles Klein as a director on 2015-07-09
dot icon21/07/2015
Termination of appointment of Alastair Anthony Judge as a director on 2015-07-09
dot icon21/07/2015
Registered office address changed from Nunn Mills Road Northampton Northamptonshire NN1 5PA to The Green House Nicholson Road Ryde Isle of Wight PO33 1BD on 2015-07-22
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/03/2015
Register(s) moved to registered inspection location The Green House Nicholson Road Ryde Isle of Wight PO33 1BG
dot icon23/03/2015
Register inspection address has been changed to The Green House Nicholson Road Ryde Isle of Wight PO33 1BG
dot icon02/11/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Appointment of Mr Stephan Charles Klein as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Lisa Mary Garley-Evans as a director on 2014-08-01
dot icon16/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Arnaud Maurice Jean Meysselle as a director
dot icon19/03/2014
Termination of appointment of Julie Tatarczuk as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Anna Segatti as a director
dot icon30/10/2012
Full accounts made up to 2011-12-31
dot icon10/10/2012
Termination of appointment of Liz Earle as a director
dot icon10/10/2012
Termination of appointment of Kim Buckland as a director
dot icon22/08/2012
Termination of appointment of Stephen Tobitt as a secretary
dot icon17/05/2012
Appointment of Mr Alastair Anthony Judge as a director
dot icon17/05/2012
Appointment of Mrs Julie Tatarczuk as a director
dot icon17/05/2012
Termination of appointment of Scott Schlackmann as a director
dot icon12/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/04/2012
Termination of appointment of John Buckland as a director
dot icon04/03/2012
Termination of appointment of Charles Cramb as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/04/2011
Director's details changed for Kim Margaret Buckland on 2011-03-22
dot icon04/04/2011
Secretary's details changed for Stephen Henry Tobitt on 2011-03-22
dot icon04/04/2011
Director's details changed for Mr John Milford Buckland on 2011-03-22
dot icon04/04/2011
Director's details changed for Liz Earle on 2011-03-22
dot icon18/01/2011
Miscellaneous
dot icon02/11/2010
Termination of appointment of Angelina Mazzara as a director
dot icon01/11/2010
Appointment of Mr Scott David Schlackman as a director
dot icon17/05/2010
Accounts for a small company made up to 2009-08-31
dot icon13/05/2010
Resolutions
dot icon11/05/2010
Appointment of Charles William Cramb as a director
dot icon11/05/2010
Appointment of Angelina Francoise Mazzara as a director
dot icon03/05/2010
Appointment of Anna Segatti as a director
dot icon03/05/2010
Appointment of Lisa Mary Garley-Evans as a director
dot icon03/05/2010
Appointment of Mr John Milford Buckland as a director
dot icon22/04/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon22/04/2010
Registered office address changed from 5 Fleet Place London EC4M 7RD on 2010-04-23
dot icon12/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon03/06/2009
Accounts for a small company made up to 2008-08-31
dot icon17/05/2009
Registered office changed on 18/05/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon14/07/2008
Secretary appointed stephen henry tobitt
dot icon14/07/2008
Appointment terminated secretary kim buckland
dot icon16/06/2008
Accounts for a small company made up to 2007-08-31
dot icon27/04/2008
Return made up to 24/03/08; full list of members
dot icon16/09/2007
Certificate of change of name
dot icon09/09/2007
Registered office changed on 10/09/07 from: 25 north row london W1K 6DJ
dot icon13/06/2007
Director's particulars changed
dot icon07/06/2007
Accounts for a small company made up to 2006-08-31
dot icon27/04/2007
Return made up to 24/03/07; full list of members
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon23/03/2006
Accounts for a small company made up to 2005-08-31
dot icon12/05/2005
Accounts for a small company made up to 2004-08-31
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon24/08/2004
Certificate of change of name
dot icon19/04/2004
Return made up to 24/03/04; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-08-31
dot icon18/03/2004
Secretary's particulars changed;director's particulars changed
dot icon18/11/2003
Registered office changed on 19/11/03 from: 25 north row london W1R 1DJ
dot icon14/07/2003
Accounts for a small company made up to 2002-08-31
dot icon08/04/2003
Return made up to 24/03/03; full list of members
dot icon13/06/2002
Accounts for a small company made up to 2001-08-31
dot icon28/04/2002
Return made up to 24/03/02; full list of members
dot icon29/03/2001
Return made up to 24/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-08-31
dot icon24/05/2000
Return made up to 24/03/00; full list of members
dot icon21/05/2000
New director appointed
dot icon21/07/1999
Secretary's particulars changed;director's particulars changed
dot icon20/04/1999
New secretary appointed;new director appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary resigned
dot icon19/04/1999
Registered office changed on 20/04/99 from: 16 churchill way cardiff CF1 4DX
dot icon19/04/1999
Ad 24/03/99--------- £ si 100@1=100 £ ic 2/102
dot icon19/04/1999
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/03/1999 - 23/03/1999
16486
Counsell, Rosemary Frances
Director
21/02/2016 - Present
20
Thompson, Andrew Richard
Director
08/12/2015 - Present
28
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/03/1999 - 23/03/1999
15962
Tobitt, Stephen Henry
Secretary
26/06/2008 - 15/08/2012
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED

LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at The Green House, Nicholson Road, Ryde, Isle Of Wight PO33 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED?

toggle

LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 26/12/2016.

Where is LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED located?

toggle

LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED is registered at The Green House, Nicholson Road, Ryde, Isle Of Wight PO33 1BD.

What does LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED do?

toggle

LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.